Company NameNiche Of Queensferry Limited
Company StatusDissolved
Company NumberSC240626
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)
Dissolution Date2 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameAngela Neish
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bankton Terrace
Murieston
Livingston
West Lothian
EH54 9FB
Scotland
Secretary NameRachel Angela Neish
NationalityBritish
StatusClosed
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Bankton Avenue
Muireston
Livingston
West Lothian
EH54 9LD
Scotland

Contact

Websitewww.nichegallery.co.uk

Location

Registered Address6 Bankton Terrace
Murieston
Livingston
West Lothian
EH54 9FB
Scotland
ConstituencyLivingston
WardLivingston South

Shareholders

1 at £1Angela Helen Neish
100.00%
Ordinary

Financials

Year2014
Net Worth£75,968
Cash£5,928
Current Liabilities£64,521

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
27 February 2014Compulsory strike-off action has been suspended (1 page)
27 February 2014Compulsory strike-off action has been suspended (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
15 June 2013Compulsory strike-off action has been suspended (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2011-12-08
  • GBP 1
(4 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2011-12-08
  • GBP 1
(4 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2011-12-08
  • GBP 1
(4 pages)
4 May 2011Compulsory strike-off action has been discontinued (1 page)
4 May 2011Compulsory strike-off action has been discontinued (1 page)
3 May 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
18 June 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Angela Neish on 15 October 2009 (2 pages)
18 June 2010Director's details changed for Angela Neish on 15 October 2009 (2 pages)
18 June 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
11 June 2010First Gazette notice for compulsory strike-off (1 page)
11 June 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Return made up to 05/12/08; full list of members (3 pages)
21 January 2009Return made up to 05/12/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2007Return made up to 05/12/07; full list of members (2 pages)
18 December 2007Return made up to 05/12/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 January 2007Return made up to 05/12/06; full list of members (6 pages)
5 January 2007Return made up to 05/12/06; full list of members (6 pages)
11 May 2006Return made up to 05/12/05; full list of members (6 pages)
11 May 2006Return made up to 05/12/05; full list of members (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 September 2005Secretary's particulars changed (1 page)
14 September 2005Registered office changed on 14/09/05 from: 11 bankton avenue murieston livingston west lothian EH54 9LD (1 page)
14 September 2005Registered office changed on 14/09/05 from: 11 bankton avenue murieston livingston west lothian EH54 9LD (1 page)
14 September 2005Secretary's particulars changed (1 page)
15 February 2005Return made up to 05/12/04; full list of members (6 pages)
15 February 2005Return made up to 05/12/04; full list of members (6 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 January 2004Return made up to 05/12/03; full list of members (6 pages)
20 January 2004Return made up to 05/12/03; full list of members (6 pages)
24 November 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
24 November 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
9 April 2003Partic of mort/charge * (5 pages)
9 April 2003Partic of mort/charge * (5 pages)
11 February 2003Partic of mort/charge * (6 pages)
11 February 2003Partic of mort/charge * (6 pages)
5 December 2002Incorporation (11 pages)
5 December 2002Incorporation (11 pages)